CIRCLE CLINICS LTD

32 Welbeck Street, London, W1G 8EU
StatusDISSOLVED
Company No.06435138
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 years, 6 months, 26 days

SUMMARY

CIRCLE CLINICS LTD is an dissolved private limited company with number 06435138. It was incorporated 16 years, 7 months, 12 days ago, on 22 November 2007 and it was dissolved 9 years, 6 months, 26 days ago, on 09 December 2014. The company address is 32 Welbeck Street, London, W1G 8EU.



Company Fillings

Gazette dissolved voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Butterworth

Termination date: 2013-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachael Magnani

Appointment date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Cobb

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Ridley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Parsadoust

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Butterworth

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen ridley / 02/03/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew campbell

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen ridley / 04/12/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms helen alex ridley

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary francis lee

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD FUELS LIMITED

45 GROVE HILL,BANBRIDGE,BT32 3GH

Number:NI066881
Status:ACTIVE
Category:Private Limited Company

HICORE 94 LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP,LONDON,EC4M 7AF

Number:00377491
Status:LIQUIDATION
Category:Private Limited Company

IZVORANU RENDERING LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:07333872
Status:ACTIVE
Category:Private Limited Company

OPTIMUM APPOINTMENTS LTD

75 MAXWELL DRIVE,MAIDSTONE,ME16 0QH

Number:06876448
Status:ACTIVE
Category:Private Limited Company

QUITE NICE LIMITED

402 MENTMORE TERRACE,LONDON,E8 3PH

Number:10852080
Status:ACTIVE
Category:Private Limited Company

SERVER ROOM MONITORING LIMITED

GROUND FLOOR OFFICE,WITNEY,OX28 3AB

Number:09421967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source